Kybren Group Limited was registered on 30 Apr 2004 and issued a New Zealand Business Number of 9429035430063. This registered LTD company has been managed by 3 directors: Kylie Gaye Finlayson - an active director whose contract began on 30 Apr 2004,
Valerie Gaye Harford - an active director whose contract began on 30 Apr 2004,
Brendon George Finlayson - an inactive director whose contract began on 30 Apr 2004 and was terminated on 30 Apr 2020.
As stated in BizDb's data (updated on 23 Apr 2024), the company registered 1 address: 24 Whakarite Road, Waiheke Island, Auckland, 1081 (category: registered, physical).
Up to 06 Apr 2017, Kybren Group Limited had been using Level 1, 17 Great South Road, Newmarket, Auckland as their physical address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 33 shares are held by 1 entity, namely:
Harford, Valerie Gaye (an individual) located at Ostend, Waiheke Island postcode 1081. Kybren Group Limited is categorised as "Rental of residential property" (ANZSIC L671160).
Principal place of activity
24 Whakarite Road, Waiheke Island, Auckland, 1081 New Zealand
Previous addresses
Address #1: Level 1, 17 Great South Road, Newmarket, Auckland, 1071 New Zealand
Physical address used from 12 Mar 2015 to 06 Apr 2017
Address #2: Level 1, 17 Great South Road, Newmarket, Auckland, 1071 New Zealand
Registered address used from 12 Mar 2015 to 27 Apr 2017
Address #3: C/-gilligan & Company, Level 4, Corner Kent & Crowhurst Streets, Newmarket, Auckland New Zealand
Physical & registered address used from 27 Mar 2006 to 12 Mar 2015
Address #4: C/-gilligan & Company, Level 2, 3 Broadway, Newmarket
Physical & registered address used from 30 Apr 2004 to 27 Mar 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 25 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 33 | |||
Individual | Harford, Valerie Gaye |
Ostend Waiheke Island 1081 New Zealand |
30 Apr 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Finlayson, Kylie Gaye |
51 Clovernook Street Newmarket New Zealand |
30 Apr 2004 - 05 Mar 2018 |
Individual | Finlayson, Kylie Gaye |
Kohimarama Auckland 1071 New Zealand |
30 Apr 2004 - 05 Mar 2018 |
Individual | Finlayson, Brendon George |
Ostend Waiheke Island 1081 New Zealand |
30 Apr 2004 - 07 May 2020 |
Individual | Finlayson, Kylie Gaye |
51 Clovernook Street Newmarket |
30 Apr 2004 - 05 Mar 2018 |
Individual | Farrow, Cecilia Marion |
51 Clovernook Street Newmarket New Zealand |
30 Apr 2004 - 05 Mar 2018 |
Kylie Gaye Finlayson - Director
Appointment date: 30 Apr 2004
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 06 Mar 2019
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 18 Feb 2010
Valerie Gaye Harford - Director
Appointment date: 30 Apr 2004
Address: Ostend, Waiheke Island, 1081 New Zealand
Address used since 06 Mar 2019
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 18 Feb 2010
Brendon George Finlayson - Director (Inactive)
Appointment date: 30 Apr 2004
Termination date: 30 Apr 2020
Address: Ostend, Waiheke Island, 1081 New Zealand
Address used since 06 Mar 2019
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 18 Feb 2010
Waiheke Special Needs Support Trust
1 Crescent Road East
Jenny Mcdonald Limited
20 Sea View Road
Ananda Tours Limited
20 Sea View Road
Waiheke Ceramics Limited
57 Whakarite Road
Onetangi Beach Races Incorporated
36a Seaview Road
Crikey Dick Rural Services Limited
59 Whakarite Road
Atarangi Hope Limited
43a Tiri View Road
Go Property Limited
2 Belgium Street
Now Here Limited
Suite 1, 2 Belgium Street
Rentals On Waiheke Limited
44 Crescent Road
Waiheke Getaways Limited
16 Bay Road
Wills-buckwell Limited
1 Calais Terrace